About

Registered Number: 07775852
Date of Incorporation: 15/09/2011 (13 years and 7 months ago)
Company Status: Active
Registered Address: Brookside 4 Wood Lane, Braunston In Rutland, Oakham, LE15 8QZ,

 

Based in Oakham, Britpave Barrier Systems Ltd was founded on 15 September 2011, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Mangham, Neil, Allen, Peter Francis, Allen, Peter Francis, Jones, David Paul. We don't currently know the number of employees at Britpave Barrier Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Peter Francis 17 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
MANGHAM, Neil 12 February 2018 - 1
ALLEN, Peter Francis 17 January 2014 12 February 2018 1
JONES, David Paul 15 September 2011 17 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
AD01 - Change of registered office address 12 May 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 23 July 2018
AD01 - Change of registered office address 25 May 2018
AP03 - Appointment of secretary 15 February 2018
TM02 - Termination of appointment of secretary 15 February 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 26 September 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 24 July 2015
AA - Annual Accounts 27 October 2014
CH03 - Change of particulars for secretary 16 October 2014
CH01 - Change of particulars for director 16 October 2014
MR04 - N/A 08 October 2014
AR01 - Annual Return 18 September 2014
MR01 - N/A 28 January 2014
AP03 - Appointment of secretary 22 January 2014
AP01 - Appointment of director 22 January 2014
TM02 - Termination of appointment of secretary 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
TM01 - Termination of appointment of director 21 January 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 16 September 2013
CH01 - Change of particulars for director 14 June 2013
CH03 - Change of particulars for secretary 13 June 2013
RESOLUTIONS - N/A 18 April 2013
CC04 - Statement of companies objects 18 April 2013
RESOLUTIONS - N/A 10 December 2012
SH01 - Return of Allotment of shares 10 December 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 02 August 2012
AA01 - Change of accounting reference date 01 August 2012
AA01 - Change of accounting reference date 03 October 2011
NEWINC - New incorporation documents 15 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.